Background WavePink WaveYellow Wave

MEDITERRANEAN ENERGY SERVICES LIMITED (SC232077)

MEDITERRANEAN ENERGY SERVICES LIMITED (SC232077) is an active UK company. incorporated on 28 May 2002. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDITERRANEAN ENERGY SERVICES LIMITED has been registered for 23 years. Current directors include CRAIB, Steven Ross, JOHNSON, Rachel Lynn.

Company Number
SC232077
Status
active
Type
ltd
Incorporated
28 May 2002
Age
23 years
Address
Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIB, Steven Ross, JOHNSON, Rachel Lynn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDITERRANEAN ENERGY SERVICES LIMITED

MEDITERRANEAN ENERGY SERVICES LIMITED is an active company incorporated on 28 May 2002 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDITERRANEAN ENERGY SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

SC232077

LTD Company

Age

23 Years

Incorporated 28 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Halliburton House Howe Moss Crescent Dyce Aberdeen, AB21 0GN,

Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CRAIB, Steven Ross

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born July 1988
Director
Appointed 25 Oct 2024

JOHNSON, Rachel Lynn

Active
Howe Moss Crescent, AberdeenAB21 0GN
Born June 1986
Director
Appointed 12 Nov 2025

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Secretary
Appointed 01 Jul 2009
Resigned 25 Oct 2024

CRAWLEY, Peter John

Resigned
Deveron Facility, AberdeenAB21 0GS
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2008

DEERING, John Edward

Resigned
Blenheim Place, AberdeenAB25 2DL
Secretary
Appointed 30 Jun 2008
Resigned 01 Jul 2009

TOCHER, Judith Robertson

Resigned
Blacktop House, Blacktop, AberdeenAB15 8QJ
Secretary
Appointed 28 May 2002
Resigned 31 Jul 2003

BETTS, Matthew

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born January 1968
Director
Appointed 01 Jan 2014
Resigned 08 Dec 2017

BIRNIE, Christopher Albert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born August 1976
Director
Appointed 01 Nov 2021
Resigned 25 Oct 2024

BOWYER, Michael Lewis

Resigned
Deveron Facility, AberdeenAB21 0GS
Born October 1951
Director
Appointed 30 Jun 2004
Resigned 01 Jul 2009

BUCHANAN, Alasdair Ian

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1960
Director
Appointed 01 Aug 2011
Resigned 13 Apr 2012

CLIFTON, Scot

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born November 1966
Director
Appointed 01 Jul 2009
Resigned 25 Oct 2024

CRAWLEY, Peter John

Resigned
Deveron Facility, AberdeenAB21 0GS
Born June 1960
Director
Appointed 31 Jul 2003
Resigned 30 Jun 2008

FITZGERALD, Mel Oliver

Resigned
3 Marlyns Drive, GuildfordGU4 7LS
Born November 1950
Director
Appointed 28 May 2002
Resigned 30 Jun 2004

HEATH, Stuart Matthew

Resigned
Beside Novotel Hotel Trade Centre, Dubai
Born April 1959
Director
Appointed 18 Nov 2012
Resigned 14 May 2013

HORSFALL, Timothy Michael

Resigned
Halliburton House, DyceAB21 0GN
Born July 1981
Director
Appointed 26 Apr 2023
Resigned 12 Nov 2025

HOUSTON, John Joseph

Resigned
Deveron Facility, AberdeenAB21 0GS
Born August 1964
Director
Appointed 28 May 2002
Resigned 27 Apr 2007

JOHNSTON, David Alexander

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1971
Director
Appointed 06 Apr 2015
Resigned 17 Jan 2020

JOHNSTON, David Alexander

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1971
Director
Appointed 24 Oct 2007
Resigned 18 Nov 2012

MAHON, Barry Anthony

Resigned
133 North Deeside Road, AberdeenAB13 0JS
Born September 1962
Director
Appointed 31 Jul 2003
Resigned 30 Jun 2004

MATHEW, Thomas Kuzhuvommannil

Resigned
Citibank Tower, Dubai
Born May 1963
Director
Appointed 28 Jan 2014
Resigned 28 Feb 2020

MEKKAWY, Wael

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born May 1974
Director
Appointed 16 Dec 2019
Resigned 31 Oct 2021

MLADENKA, David

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born December 1960
Director
Appointed 13 Apr 2012
Resigned 01 Jan 2014

NOWE, Steve

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born April 1964
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2023

PAVER, Gary Neil

Resigned
Deveron Facility, AberdeenAB21 0GS
Born May 1967
Director
Appointed 30 Jun 2004
Resigned 24 Oct 2007

SEATON, Simon Derek

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1968
Director
Appointed 05 Jan 2009
Resigned 01 Aug 2011

SMART, Edwin Gerald

Resigned
Howe Moss Crescent, Kirkhill Industrial Estate, AberdeenAB21 0GN
Born September 1965
Director
Appointed 14 May 2013
Resigned 19 Aug 2013

TOCHER, Judith Robertson

Resigned
Blacktop House, Blacktop, AberdeenAB15 8QJ
Born January 1961
Director
Appointed 28 May 2002
Resigned 31 Jul 2003

USMAN, Shaikh

Resigned
Howe Moss Crescent, AberdeenAB21 0GN
Born March 1972
Director
Appointed 28 Feb 2020
Resigned 13 Jun 2024

WHITE, Martin Robert

Resigned
Howe Moss Crescent, DyceAB21 0GN
Born September 1973
Director
Appointed 08 Dec 2017
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Howe Moss Crescent, AberdeenAB21 0GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2019
Building 4, Chiswick Park, LondonW4 5YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017
Ceased 04 Jun 2019
Howe Moss Crescent, DyceAB21 0GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
353353
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
4 February 2009
288aAppointment of Director or Secretary
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
11 July 2005
288cChange of Particulars
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
10 September 2004
288cChange of Particulars
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
363aAnnual Return
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Resolution
7 July 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
363aAnnual Return
Legacy
19 December 2002
287Change of Registered Office
Legacy
6 June 2002
225Change of Accounting Reference Date
Incorporation Company
28 May 2002
NEWINCIncorporation